Advanced company searchLink opens in new window

ENEL X UK LIMITED

Company number 06937931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2015 AP01 Appointment of Michael Berdik as a director on 9 June 2015
11 Jun 2015 AP01 Appointment of Mr Cornelius Franklin Moses Iii as a director on 9 June 2015
11 Jun 2015 AP01 Appointment of Matthew John Cushing as a director on 9 June 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,001
05 Nov 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 CH01 Director's details changed for Mr David Benjamin Brewster on 23 July 2013
24 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
23 Jul 2013 CH01 Director's details changed for Mr David Benjamin Brewster on 3 June 2013
24 Jan 2013 AA Full accounts made up to 31 December 2011
15 Jan 2013 AD02 Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
14 Sep 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
28 Oct 2011 AA Full accounts made up to 31 December 2010
06 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Mr David Benjamin Brewster on 2 September 2010
13 Jun 2011 AD03 Register(s) moved to registered inspection location
13 Jun 2011 AD02 Register inspection address has been changed
15 Dec 2010 AA Full accounts made up to 31 December 2009
13 Sep 2010 CH01 Director's details changed for Mr David Benjamin Brewster on 2 September 2010
09 Sep 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
18 Sep 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
10 Aug 2009 88(2) Ad 28/07/09-28/07/09\gbp si 10000@1=10000\gbp ic 1/10001\
10 Aug 2009 123 Nc inc already adjusted 28/07/09
10 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2009 MEM/ARTS Memorandum and Articles of Association